logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Murphy, Noel Timothy

    Related profiles found in government register
  • Murphy, Noel Timothy
    Irish director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Harris Road, Calne, Wiltshire, SN11 9PT, United Kingdom

      IIF 1
    • icon of address C/o Exception Group Limited, 32 Harris Road, Port Marsh Industrial Estate, Calne, Wiltshire, BS1 6TP, United Kingdom

      IIF 2
    • icon of address C/o Exception Group Limited, 32 Harris Road, Port Marsh Industrial Estate, Calne, Wiltshire, SN11 9PT, United Kingdom

      IIF 3 IIF 4
    • icon of address C/o Exception Group Ltd, 32 Harris Road, Calne, Wiltshire, SN11 9PT

      IIF 5
    • icon of address C/o Exception Group Ltd, 32 Harris Road, Porte Marsh Industrial Estate, Calne, Wiltshire, SN11 9PT, United Kingdom

      IIF 6
    • icon of address C/o Exception Group Limited, 32 Harris Road Port Marsh, Industrial Estate Calne, Wiltshire, SN11 9PT

      IIF 7
    • icon of address Alexandra Way, Alexandra Way, Ashchurch, Tewkesbury, Gloucestershire, GL20 8NB, England

      IIF 8
    • icon of address C/o Exception Pcb Limited, Alexandra Way, Ashchurch Business Centre, Tewkesbury, Gloucestershire, GL20 8NB, England

      IIF 9
  • Murphy, Noel Timothy
    Irish finance director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Hamilton Close, Mickleton, Chipping Campden, GL55 6RE, United Kingdom

      IIF 10
  • Murphy, Noel Timothy
    Irish group finance director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32 Harris Road, Port Marsh Industrial Estate, Calne, Wiltshire, SN11 9PT

      IIF 11
  • Murphy, Noel Timothy
    Irish director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Exception Group Limited, 32 Harris Road, Port Marsh Industrial Estate, Calne, Wiltshire, SN11 9PT, United Kingdom

      IIF 12
  • Mr Noel Timothy Murphy
    Irish born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Hamilton Close, Mickleton, Chipping Campden, GL55 6RE, United Kingdom

      IIF 13
  • Murphy, Noel Timothy
    Irish group finance director

    Registered addresses and corresponding companies
    • icon of address 32 Harris Road, Port Marsh Industrial Estate, Calne, Wiltshire, SN11 9PT

      IIF 14
  • Murphy, Timothy Noel
    Irish director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Acre Road, Reading, RG2 0SU, England

      IIF 15
  • Murphy, Timothy Noel
    Irish finance director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4 Acre Road, Reading, Berkshire, RG2 0SU

      IIF 16
  • Murphy, Noel Timothy
    Other

    Registered addresses and corresponding companies
    • icon of address C/o Exception Group Ltd, 32 Harris Road, Calne, Wiltshire, SN11 9PT

      IIF 17
    • icon of address C/o Exception Group Ltd, 32 Harris Road, Porte Marsh Industrial Estate, Calne, Wiltshire, SN11 9PT, United Kingdom

      IIF 18
    • icon of address C/o Exception Group Limited, 32 Harris Road Port Marsh, Industrial Estate Calne, Wiltshire, SN11 9PT

      IIF 19
    • icon of address C/o Exception Pcb Limited, Alexandra Way, Ashchurch Business Centre, Tewkesbury, Gloucestershire, GL20 8NB, England

      IIF 20
  • Murphy, Noel Timothy

    Registered addresses and corresponding companies
    • icon of address C/o Exception Group Limited, 32 Harris Road, Port Marsh Industrial Estate, Calne, Wiltshire, SN11 9PT, United Kingdom

      IIF 21
    • icon of address 14, Hamilton Close, Mickleton, Chipping Campden, GL55 6RE, United Kingdom

      IIF 22
    • icon of address Alexandra Way, Alexandra Way, Ashchurch, Tewkesbury, Gloucestershire, GL20 8NB, England

      IIF 23
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-02-27 ~ dissolved
    IIF 2 - Director → ME
  • 2
    EXCEPTION PCB SOLUTIONS LIMITED - 2013-03-11
    icon of address Exception Group Limited, 32 Harris Road, Calne, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-08 ~ dissolved
    IIF 1 - Director → ME
  • 3
    icon of address Active Pcb Solutions Limited Unit 4, Acre Road, Reading, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-05 ~ dissolved
    IIF 15 - Director → ME
  • 4
    TREATPART LIMITED - 1991-09-30
    icon of address C/o Exception Group Ltd 32 Harris Road, Porte Marsh Industrial Estate, Calne, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-13 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2007-08-09 ~ dissolved
    IIF 18 - Secretary → ME
  • 5
    icon of address 14 Hamilton Close, Mickleton, Chipping Campden, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2018-12-17 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2018-12-17 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2018-12-17 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 6
    icon of address C/o Exception Group Ltd, 32 Harris Road, Calne, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-13 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2007-08-09 ~ dissolved
    IIF 17 - Secretary → ME
Ceased 8
  • 1
    ASSENT SOLUTIONS LIMITED - 1997-06-05
    icon of address Units B And C, 1-3, Acre Road, Reading, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,000 GBP2023-04-30
    Officer
    icon of calendar 2021-02-26 ~ 2025-01-20
    IIF 16 - Director → ME
  • 2
    icon of address Exception Ems Ltd, 32 Harris Road, Calne, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-25 ~ 2016-09-14
    IIF 12 - Director → ME
    icon of calendar 2010-03-25 ~ 2016-09-14
    IIF 21 - Secretary → ME
  • 3
    BROOMCO (3667) LIMITED - 2005-02-16
    icon of address 32 Harris Road, Port Marsh Industrial Estate, Calne, Wiltshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-08-09 ~ 2016-09-14
    IIF 11 - Director → ME
    icon of calendar 2007-08-09 ~ 2016-09-14
    IIF 14 - Secretary → ME
  • 4
    ZLIN ELECTRONICS LIMITED - 2002-09-30
    ZLIN (ELECTRONICS) LIMITED - 1989-01-17
    DDI TEWKESBURY LIMITED - 2005-02-11
    icon of address Alexandra Way, Ashchurch Business Centre, Tewkesbury, Gloucestershire
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    1,000 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2011-06-13 ~ 2013-05-30
    IIF 8 - Director → ME
    icon of calendar 2007-08-09 ~ 2013-05-30
    IIF 23 - Secretary → ME
  • 5
    ACRAMAN (491) LIMITED - 2013-03-11
    icon of address C/o Exception Pcb Limited Alexandra Way, Ashchurch Business Centre, Tewkesbury, Gloucestershire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    422,726 GBP2024-12-31
    Officer
    icon of calendar 2013-02-28 ~ 2013-05-30
    IIF 4 - Director → ME
  • 6
    DDI TECHNOLOGIES LIMITED - 2005-02-11
    EXCEPTION EMS LIMITED - 2017-08-18
    CALNE ELECTRONICS LIMITED - 2001-04-03
    SPECROLE LIMITED - 1986-07-01
    icon of address 5 New Street Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-06-13 ~ 2016-09-14
    IIF 7 - Director → ME
    icon of calendar 2007-08-09 ~ 2016-09-14
    IIF 19 - Secretary → ME
  • 7
    EXCEPTION VAR LIMITED - 2017-02-15
    KAM FAR EAST LIMITED - 1993-03-05
    KAMTRONICS LIMITED - 2002-11-08
    DDI INTERNATIONAL LIMITED - 2005-02-11
    MICROSERVE LIMITED - 1993-01-22
    MICROSERVE LIMITED - 1983-01-31
    icon of address Gardner House, Hornbeam Park Avenue, Harrogate, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,036,640 GBP2019-12-31
    Officer
    icon of calendar 2011-06-13 ~ 2013-05-30
    IIF 9 - Director → ME
    icon of calendar 2007-08-09 ~ 2013-05-30
    IIF 20 - Secretary → ME
  • 8
    icon of address C/o Exception Group Limited 32 Harris Road, Port Marsh Industrial Estate, Calne, Wiltshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-02-27 ~ 2016-09-14
    IIF 3 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.